Search icon

SOMI FOOD HALL, LLC - Florida Company Profile

Company Details

Entity Name: SOMI FOOD HALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMI FOOD HALL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000187971
FEI/EIN Number 831515451

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5701 SUNSET DRIVE, SUITE 194, SOUTH MIAMI, FL, 33143, US
Mail Address: 9961 SW 129TH ST, MIAMI, FL, 33176, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON STEVE Manager 9961 SW 129TH ST, MIAMI, FL, 33176
SIMON STEVE Agent 9961 SW 129TH STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089517 YUMBRELLA FOOD HALL EXPIRED 2018-08-12 2023-12-31 - 5701 SUNSET DRIVE STE 194, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031876 TERMINATED 1000000873245 DADE 2021-01-20 2041-01-27 $ 40,926.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000031884 TERMINATED 1000000873246 DADE 2021-01-20 2031-01-27 $ 2,124.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296987208 2020-04-27 0455 PPP 5701 SUNSET DR STE 194, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237567
Loan Approval Amount (current) 237567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 57
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240296.12
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State